Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LADBROKES BETTING & GAMING LIMITED
Company Information for

LADBROKES BETTING & GAMING LIMITED

7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, E20 1EJ,
Company Registration Number
00775667
Private Limited Company
Active

Company Overview

About Ladbrokes Betting & Gaming Ltd
LADBROKES BETTING & GAMING LIMITED was founded on 1963-10-01 and has its registered office in London. The organisation's status is listed as "Active". Ladbrokes Betting & Gaming Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LADBROKES BETTING & GAMING LIMITED
 
Legal Registered Office
7th Floor, One Stratford Place, Westfield Stratford City
Montfichet Road
London
E20 1EJ
Other companies in HA2
 
Previous Names
LADBROKES LIMITED23/02/2006
Filing Information
Company Number 00775667
Company ID Number 00775667
Date formed 1963-10-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-17
Return next due 2025-05-31
Type of accounts FULL
VAT Number /Sales tax ID GB240113231  
Last Datalog update: 2024-05-22 14:34:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LADBROKES BETTING & GAMING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LADBROKES BETTING & GAMING LIMITED

Current Directors
Officer Role Date Appointed
SIAN AMANDA HOSKIN
Company Secretary 2018-07-18
FIONA LORRAINE PEREZ
Company Secretary 2018-07-18
JOHN PAUL MAURICE BOWTELL
Director 2016-12-14
MARK RUSSEL CHAMBERS
Director 2017-01-04
JOHN DAVID KERR
Director 2016-12-14
ROBERT MATTHEW WOOD
Director 2017-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
CASSANDRA ALICE CAMMIDGE
Company Secretary 2018-04-16 2018-06-28
GEOFFREY KEITH HOWARD MASON
Company Secretary 2016-07-15 2018-04-16
DANIEL CLOKE
Director 2017-03-09 2017-05-12
LEE STANLEY DRABWELL
Director 2012-11-27 2017-04-20
MARK ANTHONY GRIMES
Director 2015-03-17 2016-12-19
MICHAEL DAVID COSHOTT
Director 2015-03-17 2016-12-14
ADRIAN JOHN BUSHNELL
Company Secretary 2014-04-18 2016-07-15
ANDREW KENNEDY HARLEY
Director 2011-12-20 2015-06-30
JAMES RICHARD BUNN
Director 2013-04-26 2015-04-03
CHRISTOPHER DAVID EVANS
Director 2003-02-17 2015-02-28
JONATHAN MARK ADELMAN
Company Secretary 2012-06-01 2014-04-18
SUSAN BOYLE HARLEY
Director 2013-04-26 2014-04-06
SUSAN BOYLE HARLEY
Director 2013-04-26 2014-04-06
JOHN CLIFFORD BATY
Director 2009-03-12 2013-04-26
RICHARD JONATHAN AMES
Director 2008-03-03 2012-08-01
MICHAEL JEREMY NOBLE
Company Secretary 1992-05-03 2012-05-31
CHRISTOPHER IAN LINDSEY
Director 2001-04-01 2012-01-20
MICHAEL PETER D ANCONA
Director 2008-03-03 2011-05-31
DAVID MICHAEL BOWEN
Director 2000-09-21 2011-04-08
EDWRAD HENRY DUFF ANDREWES
Director 2008-03-03 2010-11-05
JOANNA BOYDELL
Director 2008-03-03 2009-03-12
DOMINIC STEPHEN HARRISON
Director 2002-05-23 2004-05-14
RICHARD CARTER
Director 1992-05-03 2001-09-30
MICHAEL GRAHAM BLACKMORE
Director 2000-03-24 2000-10-13
CHRISTOPHER BELL
Director 1992-05-03 2000-03-20
BERJIS JAL DAVER
Director 1992-05-03 1997-06-30
PETER MICHAEL GEORGE
Director 1992-05-03 1996-05-01
TERENCE GATES
Director 1992-05-03 1995-08-31
CHRISTOPHER PETER BORKOWSKI
Director 1992-05-03 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PAUL MAURICE BOWTELL LADBROKES GROUP FINANCE PLC Director 2016-12-22 CURRENT 1979-06-14 Active
JOHN PAUL MAURICE BOWTELL LADBROKES CORAL GROUP LIMITED Director 2016-11-01 CURRENT 1956-05-16 Active
MARK RUSSEL CHAMBERS CORAL ESTATES LIMITED Director 2017-08-23 CURRENT 1962-06-13 Active
MARK RUSSEL CHAMBERS ROMFORD STADIUM LIMITED Director 2017-07-18 CURRENT 1935-11-25 Active
MARK RUSSEL CHAMBERS CORAL STADIA LIMITED Director 2017-07-18 CURRENT 1929-06-03 Active
JOHN DAVID KERR SAFFRON ACADEMY TRUST Director 2018-01-01 CURRENT 2011-04-28 Active
JOHN DAVID KERR ROMFORD STADIUM LIMITED Director 2017-07-18 CURRENT 1935-11-25 Active
JOHN DAVID KERR CORAL STADIA LIMITED Director 2017-07-18 CURRENT 1929-06-03 Active
JOHN DAVID KERR CORAL ESTATES LIMITED Director 2017-07-18 CURRENT 1962-06-13 Active
JOHN DAVID KERR CORAL RACING LIMITED Director 2017-05-15 CURRENT 1954-12-07 Active
JOHN DAVID KERR GREATMARK LIMITED Director 2017-01-10 CURRENT 1995-06-02 Active
JOHN DAVID KERR JACK BROWN (BOOKMAKER) LIMITED Director 2016-12-14 CURRENT 1963-04-01 Active
JOHN DAVID KERR LADBROKE LEASING (SOUTH EAST) LIMITED Director 2016-12-14 CURRENT 1967-04-13 Active - Proposal to Strike off
JOHN DAVID KERR GANTON HOUSE INVESTMENTS LIMITED Director 2016-12-14 CURRENT 1964-09-02 Active
JOHN DAVID KERR LADBROKES CORAL GROUP PENSION TRUSTEE LIMITED Director 2013-07-08 CURRENT 2008-04-28 Active
ROBERT MATTHEW WOOD ROMFORD STADIUM LIMITED Director 2017-07-18 CURRENT 1935-11-25 Active
ROBERT MATTHEW WOOD CORAL STADIA LIMITED Director 2017-07-18 CURRENT 1929-06-03 Active
ROBERT MATTHEW WOOD CORAL ESTATES LIMITED Director 2017-07-18 CURRENT 1962-06-13 Active
ROBERT MATTHEW WOOD CORAL RACING LIMITED Director 2017-05-15 CURRENT 1954-12-07 Active
ROBERT MATTHEW WOOD LADBROKES IT & SHARED SERVICES LIMITED Director 2017-01-03 CURRENT 2007-02-15 Active
ROBERT MATTHEW WOOD SABRINET LIMITED Director 2017-01-03 CURRENT 1996-10-08 Active - Proposal to Strike off
ROBERT MATTHEW WOOD LADBROKES TRUSTEE COMPANY LIMITED Director 2017-01-03 CURRENT 1996-10-30 Active
ROBERT MATTHEW WOOD TOWN AND COUNTY FACTORS LIMITED Director 2017-01-03 CURRENT 1954-07-19 Active
ROBERT MATTHEW WOOD LADBROKE (COURSE) LIMITED Director 2017-01-03 CURRENT 1958-01-08 Active - Proposal to Strike off
ROBERT MATTHEW WOOD JACK BROWN (BOOKMAKER) LIMITED Director 2017-01-03 CURRENT 1963-04-01 Active
ROBERT MATTHEW WOOD LADBROKE LEASING (SOUTH EAST) LIMITED Director 2017-01-03 CURRENT 1967-04-13 Active - Proposal to Strike off
ROBERT MATTHEW WOOD GANTON HOUSE INVESTMENTS LIMITED Director 2017-01-03 CURRENT 1964-09-02 Active
ROBERT MATTHEW WOOD LADBROKES PT LIMITED Director 2017-01-03 CURRENT 2005-03-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22CONFIRMATION STATEMENT MADE ON 17/05/24, WITH NO UPDATES
2023-09-20REGISTRATION OF A CHARGE / CHARGE CODE 007756670006
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ England
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM One Stratford Place Montfichet Road London E20 1EJ England
2023-06-29REGISTERED OFFICE CHANGED ON 29/06/23 FROM 3rd Floor One New Change London EC4M 9AF United Kingdom
2023-05-22APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL PITT-BROOKE
2023-05-22CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-01-05REGISTRATION OF A CHARGE / CHARGE CODE 007756670005
2022-11-21DIRECTOR APPOINTED MR ANDREW DAVISON
2022-11-21AP01DIRECTOR APPOINTED MR ANDREW DAVISON
2022-11-15APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON
2022-11-15APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30Director's details changed for Mr Robert Matthew Wood on 2022-08-28
2022-09-30CH01Director's details changed for Mr Robert Matthew Wood on 2022-08-28
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD LEONARD DIMMOCK
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-01-20DIRECTOR APPOINTED MR RICHARD PAUL PITT-BROOKE
2022-01-20DIRECTOR APPOINTED MR TIMOTHY ROBERT TAYLOR
2022-01-20DIRECTOR APPOINTED MR TIMOTHY ROBERT TAYLOR
2022-01-20DIRECTOR APPOINTED MR ANDREW DAVISON
2022-01-20DIRECTOR APPOINTED MR ANDREW DAVISON
2022-01-20DIRECTOR APPOINTED MR BERNARD LEONARD DIMMOCK
2022-01-20DIRECTOR APPOINTED MR BERNARD LEONARD DIMMOCK
2022-01-20AP01DIRECTOR APPOINTED MR RICHARD PAUL PITT-BROOKE
2022-01-12APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID KERR
2022-01-12DIRECTOR APPOINTED MR ADRIAN JOHN BOWER
2022-01-12AP01DIRECTOR APPOINTED MR ADRIAN JOHN BOWER
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID KERR
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 007756670004
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK RUSSEL CHAMBERS
2020-01-21AP01DIRECTOR APPOINTED MR ANDREW MARK HICKS
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-03TM02Termination of appointment of Sonja Arsenić on 2019-11-21
2019-11-29AP04Appointment of Ladbrokes Coral Corporate Secretaries Limited as company secretary on 2019-11-21
2019-11-29TM02Termination of appointment of Fiona Lorraine Perez on 2019-11-21
2019-10-01MEM/ARTSARTICLES OF ASSOCIATION
2019-10-01RES13Resolutions passed:
  • Documents/senior facilities agreement & intercreditor agreement/company business 25/06/2018
  • ALTER ARTICLES
2019-08-22CH03SECRETARY'S DETAILS CHNAGED FOR MS SONJA REYNOLDS ARSENIć on 2019-06-27
2019-07-10AP03Appointment of Ms Sonja Reynolds Arsenić as company secretary on 2019-06-27
2019-07-10TM02Termination of appointment of Sian Amanda Hoskin on 2019-06-27
2019-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 007756670003
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL MAURICE BOWTELL
2018-12-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-10PSC05Change of details for Birchgree Limited as a person with significant control on 2018-07-10
2018-09-06CH01Director's details changed for Mr Mark Russel Chambers on 2018-09-06
2018-07-19AP03SECRETARY APPOINTED MRS SIAN AMANDA HOSKIN
2018-07-19AP03SECRETARY APPOINTED MISS FIONA LORRAINE PEREZ
2018-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/18 FROM 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England
2018-06-28TM02Termination of appointment of Cassandra Alice Cammidge on 2018-06-28
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-05-31PSC02Notification of Birchgree Limited as a person with significant control on 2018-05-25
2018-05-31PSC07CESSATION OF LADBROKE & CO., LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-23TM02Termination of appointment of Geoffrey Keith Howard Mason on 2018-04-16
2018-04-23AP03Appointment of Cassandra Alice Cammidge as company secretary on 2018-04-16
2018-04-18CH01Director's details changed for John Paul Maurice Bowtell on 2017-06-30
2017-11-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-30CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY KEITH HOWARD MASON on 2017-05-24
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/17 FROM Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 503758558
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR LEE STANLEY DRABWELL
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CLOKE
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'KANE
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SARA MATTHEWS
2017-03-16AP01DIRECTOR APPOINTED DANIEL CLOKE
2017-01-05AP01DIRECTOR APPOINTED ROBERT MATTHEW WOOD
2017-01-05AP01DIRECTOR APPOINTED MARK RUSSEL CHAMBERS
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MATTHEWS
2016-12-21AP01DIRECTOR APPOINTED JOHN PAUL MAURICE BOWTELL
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRIMES
2016-12-15AP01DIRECTOR APPOINTED JOHN DAVID KERR
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBSON
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROSS SANDBACH
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COSHOTT
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20AP03SECRETARY APPOINTED MR GEOFFREY KEITH HOWARD MASON
2016-07-20TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN BUSHNELL
2016-06-17AP01DIRECTOR APPOINTED ANDREW JAMES WILSON
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 503758558
2016-05-24AR0103/05/16 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-08-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-20CC04STATEMENT OF COMPANY'S OBJECTS
2015-08-20RES01ADOPT ARTICLES 07/08/2015
2015-08-20RES12VARYING SHARE RIGHTS AND NAMES
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARLEY
2015-06-29ANNOTATIONClarification
2015-06-29RP04SECOND FILING FOR FORM TM01
2015-06-29RP04SECOND FILING FOR FORM TM01
2015-06-02ANNOTATIONClarification
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 503758558
2015-05-28AR0103/05/15 FULL LIST
2015-04-21AP01DIRECTOR APPOINTED ROSS MARTIN SANDBACH
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BUNN
2015-04-10ANNOTATIONClarification
2015-03-30AP01DIRECTOR APPOINTED MICHAEL DAVID COSHOTT
2015-03-25AP01DIRECTOR APPOINTED MARK ANTHONY GRIMES
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS
2015-02-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HARLEY
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RUST
2014-11-25AUDAUDITOR'S RESIGNATION
2014-11-14AUDAUDITOR'S RESIGNATION
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA CLAUDIA DAVIES / 26/05/2014
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 503758558
2014-05-21AR0103/05/14 FULL LIST
2014-05-14AP03SECRETARY APPOINTED ADRIAN JOHN BUSHNELL
2014-05-14TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN ADELMAN
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HARLEY
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-31AR0103/05/13 FULL LIST
2013-05-30AP01DIRECTOR APPOINTED SUSAN BOYLE HARLEY
2013-05-30AP01DIRECTOR APPOINTED SARA CLAUDIA DAVIES
2013-05-30AP01DIRECTOR APPOINTED JAMES RICHARD BUNN
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART PRIDAY
2013-05-30AP01DIRECTOR APPOINTED SUSAN BOYLE HARLEY
2013-05-30AP01DIRECTOR APPOINTED SARA CLAUDIA DAVIES
2013-05-20AP01DIRECTOR APPOINTED SUSAN BOYLE HARLEY
2013-05-20AP01DIRECTOR APPOINTED SARA CLAUDIA DAVIES
2013-05-16AP01DIRECTOR APPOINTED JAMES RICHARD BUNN
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BATY
2012-12-06AP01DIRECTOR APPOINTED LEE STANLEY DRABWELL
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AMES
2012-06-11AP03SECRETARY APPOINTED JONATHAN MARK ADELMAN
2012-06-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL NOBLE
2012-05-21AR0103/05/12 FULL LIST
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LINDSEY
2011-12-23AP01DIRECTOR APPOINTED ANDREW KENNEDY HARLEY
2011-11-08AP01DIRECTOR APPOINTED CHRISTOPHER MARK ROBSON
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAM MCILRAITH
2011-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER D'ANCONA
2011-05-10AR0103/05/11 FULL LIST
2011-05-05AP01DIRECTOR APPOINTED MR NICHOLAS JOHN RUST
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOWEN
2011-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JEREMY NOBLE / 28/04/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLIFFORD BATY / 28/04/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART RICHARD PRIDAY / 28/04/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK O'KANE / 28/04/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN LINDSEY / 28/04/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER D ANCONA / 28/04/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID EVANS / 15/11/2010
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MATTHEWS / 15/11/2010
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONATHAN AMES / 30/12/2010
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONATHAN AMES / 30/12/2010
2011-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 2
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWRAD ANDREWES
2010-11-05AP01DIRECTOR APPOINTED GARY WILLIAM MCILRAITH
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'REILLY
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06AR0103/05/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWRAD HENRY DUFF ANDREWES / 02/05/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWRAD HENRY DUFF ANDREWES / 02/05/2010
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-30123NC INC ALREADY ADJUSTED 02/07/09
2009-07-30RES01ALTER ARTICLES 02/07/2009
2009-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-30RES04GBP NC 503255303/503758558 02/07/2009
2009-07-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR ALAN ROSS
2009-05-14363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR JOANNA BOYDELL
2009-03-20288aDIRECTOR APPOINTED JOHN CLIFFORD BATY
2008-11-04RES01ALTER ARTICLES 30/10/2008
2008-08-28AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/07
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Gambling Commission Gambling

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LADBROKES BETTING & GAMING LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH DIVISION MRS JUSTICE ANDREWS 2015-07-20 to 2015-07-20 IHQ/15/0427 Ladbrokes Betting & Gaming Ltd v Nicholson
2015-07-20APPLICATION NOTICE
2015-07-20APPLICATION NOTICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY EXECUTED ON 1 DECEMBER 2010 2011-01-06 Satisfied THE STIRLING COUNCIL
RENT DEPOSIT DEED 2008-04-09 Outstanding LONDON UNDERGROUND LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LADBROKES BETTING & GAMING LIMITED

Debtors
Overpayment of Business Rates
DateDebtor NameDebtDescription of Debt
2014-04-01London Borough of SuttonGBP £1,776 Overpayment of Business Rates 2013
Intangible Assets
Patents
We have not found any records of LADBROKES BETTING & GAMING LIMITED registering or being granted any patents
Domain Names

LADBROKES BETTING & GAMING LIMITED owns 66 domain names.Showing the first 50 domains

1adbrokes.co.uk   dream-ticket.co.uk   globalbet.co.uk   iamofftolivingwell.co.uk   laddies-poker.co.uk   labrokescasino.co.uk   labrokespoker.co.uk   labrookespoker.co.uk   labrookscasino.co.uk   labrookspoker.co.uk   ladex.co.uk   ladrokescasino.co.uk   ladrokespoker.co.uk   ladsbrokes.co.uk   ladsex.co.uk   ladbokespoker.co.uk   ladbooks.co.uk   ladbrikes.co.uk   ladbrockscasino.co.uk   ladbrockspoker.co.uk   ladbrok.co.uk   ladbroke.co.uk   ladbrokegroup.co.uk   ladbrokepoker.co.uk   ladbrokers.co.uk   ladbrokes-exchange.co.uk   ladbrokes.co.uk   ladbrokesbackgammon.co.uk   ladbrokesblackjack.co.uk   ladbrokesfc.co.uk   ladbrokesuk.co.uk   ladbrokscasino.co.uk   ladbrokspoker.co.uk   ladbroo.co.uk   ladbrookcasino.co.uk   ladbrookesexchange.co.uk   ladbrookespoker.co.uk   ladbrookpoker.co.uk   ladbrookspoker.co.uk   monmore-dogs.co.uk   monmoredogs.co.uk   the-derby.co.uk   win-master.co.uk   winmaster.co.uk   adbrokes.co.uk   bet.co.uk   lodbrokes.co.uk   vernons-pools.co.uk   oceanbaycasino.co.uk   obcasino.co.uk  

Trademarks
We have not found any records of LADBROKES BETTING & GAMING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEPOSIT AGREEMENT ERHM LIMITED 2007-04-20 Outstanding
DEPOSIT AGREEMENT INCEPTION CAPITAL LTD 2012-01-28 Outstanding
DEPOSIT AGREEMENT TARO SHOP LIMITED 2011-08-23 Outstanding
DEPOSIT AGREEMENT LAVENDER AND CELERY LTD 2011-10-28 Outstanding

We have found 4 mortgage charges which are owed to LADBROKES BETTING & GAMING LIMITED

Income
Government Income

Government spend with LADBROKES BETTING & GAMING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2012-09-14 GBP £1,785 Collection Fund
Bath & North East Somerset Council 2012-05-02 GBP £1,443 Cash Related
Bath & North East Somerset Council 2012-04-04 GBP £1,440 Cash Related
Norwich City Council 2011-08-23 GBP £2,226 Debtors Refund

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for LADBROKES BETTING & GAMING LIMITED for 101 properties.

The unreliefed property tax for these properties totals 1,946,536

Showing the 30 most expensive properties found.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton SHOP AND PREMISES 47 Woodcote Road, Wallington, Surrey, SM6 0LH GBP £9,8401994-12-10
Basildon Council SHOP AND PREMISES 457 Clay Hill Road Basildon Essex SS16 4EX 9,6002014-04-01
BETTING SHOP AND PREMISES 11 KIRKGATE OTLEY LS21 3HN 9,50001/04/2000
Basildon Council SHOP AND PREMISES -244 96 Whitmore Way Basildon Essex SS14 3JT 9,4002014-04-01
Castle Point BETTING SHOP AND PREMISES Units 1-3 174/176 Long Road Canvey Island Essex SS8 OJR 9,00011/08/2006
Ketering Borough Council 67 STAMFORD ROAD KETTERING NORTHANTS NN16 8XZ 8,70007/12/2011
Wellingborough Borough Council BETTING SHOP AND PREMISES 17G SILVER ST WELLINGBOROUGH NN8 1BQ 8,500
London Borough of Sutton SHOP & PREMISES 510 London Road, Cheam, Surrey, SM3 8HW GBP £7,9201997-05-03
HOWSON ROAD WARRINGTON WA2 9UB 7,700
London Borough of Sutton Shops 60 High Street, Carshalton, Surrey, SM5 3AG GBP £7,4402010-02-08
SHOP AND PREMISES 32 THE HEADROW LEEDS LS1 8EQ 73,50026/09/2011
Nottingham City Council Betting shops 292, Broxtowe Lane, Nottingham, NG8 5NB NG8 5NB 7,30019950401
Shop and Premises 29 BOAR LANE LEEDS LS1 5DA 72,00001/07/2004
London Borough of Sutton Shops 818-820 London Road, Cheam, Surrey, SM3 9BJ GBP £7,2002008-01-31
London Borough of Sutton SHOP AND PREMISES 138-140 Stafford Road, Wallington, Surrey, SM6 9BS GBP £6,9602013-05-17
SHOP AND PREMISES 118 KIRKGATE LEEDS LS1 6BY 62,50022/09/2010
Allerdale BETTING SHOP AND PREMISES 136 WESTFIELD DRIVE WORKINGTON CUMBRIA CA14 3RW 5,900
London Borough of Sutton Betting Shops 22 The Market, Wrythe Lane, Carshalton, Surrey, SM5 1AG GBP £5,8801991-04-01
Castle Point SHOP AND PREMISES 274 High Street (0926) Canvey Island Essex SS8 7TB 5,80010/05/2005
SHOP AND PREMISES 164A TOWN STREET STANNINGLEY PUDSEY LS28 6ER 5,80017/10/2005
165, Bicester Road, Aylesbury, Bucks, HP19 9BA 5,60001/Apr/1990
Aylesbury Vale District Council 165, Bicester Road, Aylesbury, Bucks, HP19 9BA 5,60001/Apr/1990
Shop and Premises 36 ABINGTON STREET NORTHAMPTON NN1 2BP 55,000
Northampton Borough Council Shop and Premises 36 ABINGTON STREET NORTHAMPTON NN1 2BP 55,000
Northampton Borough Council Shop and Premises 36 ABINGTON STREET NORTHAMPTON NN1 2BP 55,00002-27-12
London Borough of Sutton Shops 294 High Street, Sutton, Surrey, SM1 1PQ GBP £5,4001990-07-25
Waveney District Council 297A VICTORIA ROAD LOWESTOFT NR33 9LR 5,30001.04.2010
London Borough of Sutton Shops 94 Central Road, Worcester Park, Surrey, KT4 8HU GBP £5,2761990-03-28
Castle Point SHOP AND PREMISES 16 Roseberry Avenue (0246) Benfleet Essex SS7 4HH 5,10007/06/2004
Nottingham City Council Betting shops 240-242, Ilkeston Road, Nottingham, NG7 3EA NG7 3EA 4,90019950401

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LADBROKES BETTING & GAMING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LADBROKES BETTING & GAMING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.